(CS01) Confirmation statement with no updates 2024-03-26
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Brick Yard 28 Charles Square London N1 6HT England to Pelican House 144 Cambridge Heath Road London E1 5QJ on 2024-02-06
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 4th, January 2024
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2023-05-02
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-05-02
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-26
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-03-26
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-02
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT England to The Brick Yard 28 Charles Square London N1 6HT on 2022-03-16
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2021-07-05
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-05
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-22
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-26
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-03-26
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, January 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2019-09-26
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-14
filed on: 14th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 7th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-03-31
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-12-11 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-17 director's details were changed
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-12
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-03-20
filed on: 2nd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-20
filed on: 2nd, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-20
filed on: 2nd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 11th, December 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 5a Mount Pleasant Villas London N4 4HH to The Grayston Centre 28 Charles Square London N1 6HT on 2016-10-27
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-31, no shareholders list
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 9th, July 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2015-04-10
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-04-10
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-31, no shareholders list
filed on: 11th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-04-10
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 21st, January 2015
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, May 2014
| resolution
|
Free Download
(25 pages)
|
(AR01) Annual return made up to 2014-03-31, no shareholders list
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2013-10-22
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-15
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-15
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-15
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-05-14
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-03-31, no shareholders list
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Ashclose Avenue Leicester Leicestershire LE2 3WA on 2013-03-24
filed on: 24th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 24th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2012
| incorporation
|
|